|
|
12 Jun 2018
|
12 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Apr 2018
|
11 Apr 2018
Satisfaction of charge 083659520002 in full
|
|
|
11 Apr 2018
|
11 Apr 2018
Satisfaction of charge 083659520001 in full
|
|
|
27 Mar 2018
|
27 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Mar 2018
|
15 Mar 2018
Application to strike the company off the register
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Apr 2017
|
26 Apr 2017
Current accounting period extended from 31 May 2017 to 31 October 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Registered office address changed from C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to High Road Thornwood Common Epping Essex CM16 6LU on 10 January 2017
|
|
|
04 Jan 2017
|
04 Jan 2017
Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 4 January 2017
|
|
|
01 Dec 2016
|
01 Dec 2016
Resolutions
|
|
|
25 Nov 2016
|
25 Nov 2016
Appointment of Ms Mary Ellen Kanoff as a director on 23 November 2016
|
|
|
25 Nov 2016
|
25 Nov 2016
Appointment of Mr David Anthony Faud as a director on 23 November 2016
|
|
|
24 Nov 2016
|
24 Nov 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Appointment of Mr Matthew Marc Homme as a director on 17 November 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Termination of appointment of Damian John Shepherd as a director on 17 November 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Termination of appointment of Brendan Miceal Murphy as a director on 17 November 2016
|
|
|
23 Nov 2016
|
23 Nov 2016
Registration of charge 083659520002, created on 17 November 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Registration of charge 083659520001, created on 17 November 2016
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Director's details changed for Mr Damian John Shepherd on 15 November 2015
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
|
|
|
15 Nov 2013
|
15 Nov 2013
Annual return made up to 15 November 2013 with full list of shareholders
|